Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWSTAR (U.K.) LIMITED
Company Information for

FLOWSTAR (U.K.) LIMITED

WILTSHIRE ROAD, WILTSHIRE ROAD, HULL, EAST YORKSHIRE, HU4 6PA,
Company Registration Number
01384915
Private Limited Company
Active

Company Overview

About Flowstar (u.k.) Ltd
FLOWSTAR (U.K.) LIMITED was founded on 1978-08-18 and has its registered office in Hull. The organisation's status is listed as "Active". Flowstar (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOWSTAR (U.K.) LIMITED
 
Legal Registered Office
WILTSHIRE ROAD
WILTSHIRE ROAD
HULL
EAST YORKSHIRE
HU4 6PA
Other companies in HU1
 
Filing Information
Company Number 01384915
Company ID Number 01384915
Date formed 1978-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB475448317  
Last Datalog update: 2023-12-05 19:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWSTAR (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOWSTAR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE VICTORIA TURNER
Company Secretary 2010-08-18
ANTHONY JOHN DERRICK
Director 1991-11-17
WENDY DERRICK
Director 2002-05-17
JOHN PETER GRIFFITHS
Director 1991-11-17
LEE HOBSON
Director 2010-11-30
CHRISTOPHER TURNER
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN STEPHENSON
Director 2002-03-27 2010-11-30
PAUL ANTHONY DERRICK
Company Secretary 2000-01-10 2010-07-08
PETER GRAHAM JEANS
Director 2000-10-05 2001-12-20
DAVID DEWBERRY
Director 1991-11-17 2000-03-31
JAMES WALKER
Company Secretary 1991-11-17 2000-01-10
JAMES WALKER
Director 1991-11-17 2000-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN DERRICK FLOWSTAR LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
JOHN PETER GRIFFITHS FLOWSTAR LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Units 1 & 2 Gillett Street Hull East Yorkshire HU3 4JA United Kingdom
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CH01Director's details changed for Mr Christopher Turner on 2019-07-11
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-12-06PSC08Notification of a person with significant control statement
2018-12-06PSC07CESSATION OF ANTHONY JOHN DERRICK AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03RES01ADOPT ARTICLES 03/08/18
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-25SH0121/06/16 STATEMENT OF CAPITAL GBP 200
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10RES13OTHER COMPANY BUSINESS 21/07/2016
2016-08-10RES01ADOPT ARTICLES 21/07/2016
2016-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-20AR0117/11/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 160
2014-12-01AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07CH01Director's details changed for Mr Christopher Turner on 2014-04-07
2014-01-29CH01Director's details changed for Mr Lee Hobson on 2014-01-29
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 160
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O DUTTON MOORE 6 SILVER STREET HULL HU1 1JA UNITED KINGDOM
2012-08-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15RES01ADOPT ARTICLES 25/07/2012
2012-08-15RES12VARYING SHARE RIGHTS AND NAMES
2012-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05AR0117/11/11 FULL LIST
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER TURNER
2010-12-13AP01DIRECTOR APPOINTED MR LEE HOBSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEPHENSON
2010-12-06SH0606/12/10 STATEMENT OF CAPITAL GBP 160
2010-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-18AR0117/11/10 FULL LIST
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VICTORIA TURNER / 18/08/2010
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AP03SECRETARY APPOINTED CLAIRE VICTORIA TURNER
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 41 ST JAMES STREET KINGSTON UPON HULL HU3 2DH
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL DERRICK
2010-02-08AR0117/11/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHENSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GRIFFITHS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY DERRICK / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DERRICK / 08/02/2010
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-21363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-1788(2)RAD 21/04/05--------- £ SI 10@1=10 £ IC 190/200
2005-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-0788(2)RAD 21/05/04--------- £ SI 5@1=5 £ IC 185/190
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-05-0988(2)RAD 24/04/03--------- £ SI 5@1=5 £ IC 180/185
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-17RES14£80 11/10/02
2002-10-17122CONVE 11/10/02
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-17123NC INC ALREADY ADJUSTED 11/10/02
2002-10-17RES04£ NC 100/200 11/10/02
2002-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-17RES12VARYING SHARE RIGHTS AND NAMES
2002-10-1788(2)RAD 11/10/02--------- £ SI 100@1=100 £ IC 80/180
2002-05-23288aNEW DIRECTOR APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-02-22225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-12-27288bDIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to FLOWSTAR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOWSTAR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-08 Outstanding HSBC BANK PLC
DEBENTURE 1989-10-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWSTAR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of FLOWSTAR (U.K.) LIMITED registering or being granted any patents
Domain Names

FLOWSTAR (U.K.) LIMITED owns 2 domain names.

flowstar.co.uk   flowstarvalves.co.uk  

Trademarks
We have not found any records of FLOWSTAR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWSTAR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as FLOWSTAR (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOWSTAR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWSTAR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWSTAR (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.